Company NameS L Property Management Ltd
Company StatusDissolved
Company Number06352776
CategoryPrivate Limited Company
Incorporation Date28 August 2007(16 years, 8 months ago)
Dissolution Date14 December 2010 (13 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameStephen John Lamb
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Oak Avenue
Newton Le Willows
Merseyside
WA12 8LS
Secretary NameJoanne Prescott
NationalityBritish
StatusClosed
Appointed01 January 2008(4 months after company formation)
Appointment Duration2 years, 11 months (closed 14 December 2010)
RoleCompany Director
Correspondence Address121 Oak Avenue
Newton Le Willows
Merseyside
WA12 8LS
Director NameMr Stanley Clarke
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address38 Baroncroft Road
Woolton
Liverpool
Merseyside
L25 6EH
Secretary NameStephen John Lamb
NationalityBritish
StatusResigned
Appointed28 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Oak Avenue
Newton Le Willows
Merseyside
WA12 8LS

Location

Registered Address2 Menlo Close
Prenton
Wirral
CH43 9YD
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardOxton
Built Up AreaBirkenhead

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2010First Gazette notice for voluntary strike-off (1 page)
31 August 2010First Gazette notice for voluntary strike-off (1 page)
17 August 2010Application to strike the company off the register (3 pages)
17 August 2010Application to strike the company off the register (3 pages)
24 June 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 June 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
11 June 2010Previous accounting period shortened from 31 August 2010 to 31 May 2010 (1 page)
11 June 2010Previous accounting period shortened from 31 August 2010 to 31 May 2010 (1 page)
3 November 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
3 November 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
1 September 2009Return made up to 28/08/09; full list of members (3 pages)
1 September 2009Return made up to 28/08/09; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
8 September 2008Return made up to 28/08/08; full list of members (3 pages)
8 September 2008Return made up to 28/08/08; full list of members (3 pages)
8 September 2008Director's Change of Particulars / stephen lamb / 06/04/2008 / Date of Birth was: 08-Jul-1964, now: 21-Oct-1966; HouseName/Number was: , now: 121; Street was: 121 oak avenue, now: oak avenue (1 page)
8 September 2008Director's change of particulars / stephen lamb / 06/04/2008 (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008Director resigned (1 page)
7 January 2008New secretary appointed (1 page)
7 January 2008Director resigned (1 page)
7 January 2008New secretary appointed (1 page)
28 August 2007Incorporation (9 pages)
28 August 2007Incorporation (9 pages)